Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Jens Ebbe Olesen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | Dronning Sofies Vej 11 Roskilde 4000 Denmark |
Director Name | Carsten Rich |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | Toldbodgade 15a Copenhagen K Dk-1253 Foreign |
Secretary Name | Carsten Rich |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | Toldbodgade 15a Copenhagen K Dk-1253 Foreign |
Director Name | Mr Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hammond End Farnham Common Slough Berkshire SL2 3LG |
Director Name | Mr Simon Paul Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Campden House Court 42 Gloucester Walk Kensington London W8 4HU |
Secretary Name | Jahangeer Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(6 months after company formation) |
Appointment Duration | 11 months (resigned 11 October 2001) |
Role | Finance Director |
Correspondence Address | 16 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Secretary Name | Tuft Kristian |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 11 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Kildevej 20 Rungsted Kyst Dk 2960 Denmark |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2005) |
Role | Manager |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | uk.issworld.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50k at £1 | Iss Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2023 | Return of final meeting in a members' voluntary winding up (42 pages) |
---|---|
15 December 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2022 | Declaration of solvency (5 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 14 December 2022 (2 pages) |
24 November 2022 | Statement of capital following an allotment of shares on 3 November 2022
|
24 November 2022 | Notification of Iss Brightspark Limited as a person with significant control on 24 November 2022 (2 pages) |
24 November 2022 | Cessation of Iss Uk Limited as a person with significant control on 24 November 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Resolutions
|
29 July 2022 | Memorandum and Articles of Association (12 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
26 May 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
4 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
4 November 2015 | Auditor's resignation (2 pages) |
4 November 2015 | Auditor's resignation (2 pages) |
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
17 May 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
21 June 2010 | Termination of appointment of Jahangeer Ahmed as a director (1 page) |
2 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
29 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 December 2007 | Re-registration of Memorandum and Articles (25 pages) |
3 December 2007 | Application for reregistration from PLC to private (1 page) |
3 December 2007 | Resolutions
|
3 December 2007 | Application for reregistration from PLC to private (1 page) |
3 December 2007 | Re-registration of Memorandum and Articles (25 pages) |
3 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2007 | Resolutions
|
3 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Location of register of members (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 July 2005 | Return made up to 11/05/05; full list of members
|
4 July 2005 | Return made up to 11/05/05; full list of members
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 November 2002 | Secretary's particulars changed (1 page) |
30 November 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 11/05/02; full list of members
|
29 May 2002 | Return made up to 11/05/02; full list of members
|
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: royal house vine street uxbridge middlesex UB8 1QE (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 June 2001 | Return made up to 11/05/01; full list of members
|
15 June 2001 | Return made up to 11/05/01; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: 44-50 bath road hounslow middlesex TW3 3EB (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 44-50 bath road hounslow middlesex TW3 3EB (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Ad 22/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 May 2000 | Ad 22/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
23 May 2000 | Application to commence business (2 pages) |
23 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
23 May 2000 | Application to commence business (2 pages) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Incorporation (34 pages) |
11 May 2000 | Incorporation (34 pages) |